Search icon

LOPEZ MEDICAL TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: LOPEZ MEDICAL TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOPEZ MEDICAL TRANSPORT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000075918
FEI/EIN Number 202954620

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14521 NW 87TH PLACE, MIAMI LAKES, FL, 33018, US
Mail Address: 14521 NW 87TH PLACE, MIAMI LAKES, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ YOANKIS President 14521 NW 87TH PLACE, MIAMI LAKES, FL, 33018
MUNOZ YOANKIS Agent 14521 NW 87TH PL., MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-23 14521 NW 87TH PLACE, MIAMI LAKES, FL 33018 -
CHANGE OF MAILING ADDRESS 2006-02-23 14521 NW 87TH PLACE, MIAMI LAKES, FL 33018 -
REGISTERED AGENT NAME CHANGED 2006-02-23 MUNOZ, YOANKIS -
REGISTERED AGENT ADDRESS CHANGED 2006-02-23 14521 NW 87TH PL., MIAMI LAKES, FL 33018 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000752803 TERMINATED 1000000239632 DADE 2011-11-04 2031-11-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-02-23
Domestic Profit 2005-05-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State